- Company Overview for PRADERA UK LIMITED (05616521)
- Filing history for PRADERA UK LIMITED (05616521)
- People for PRADERA UK LIMITED (05616521)
- More for PRADERA UK LIMITED (05616521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2018 | CONNOT | Change of name notice | |
15 Oct 2018 | PSC02 | Notification of Pradera Limited as a person with significant control on 4 October 2018 | |
09 Oct 2018 | PSC07 | Cessation of Pradera Uk Limited as a person with significant control on 4 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Eldon House 2-3 Eldon Street London EC2M 7LS to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 6 September 2018 | |
06 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Sep 2018 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 | |
06 Sep 2018 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 | |
17 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
19 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
19 Sep 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 | |
19 Sep 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
29 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
29 Sep 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 | |
29 Sep 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 | |
12 Jan 2016 | TM01 | Termination of appointment of Richard William Gore as a director on 12 January 2016 | |
02 Dec 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
24 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
17 Nov 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
17 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
13 Oct 2015 | AP01 | Appointment of Mrs Simone Rachel Asser as a director on 6 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Colin John Colquhoun Campbell as a director on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Neil Clive Varnham as a director on 5 October 2015 | |
28 May 2015 | TM01 | Termination of appointment of Paul James Whight as a director on 8 April 2015 | |
28 May 2015 | TM01 | Termination of appointment of Yvonne Patricia Beirne as a director on 15 April 2015 |